- Company Overview for ST. NEOTS TOWN FOOTBALL CLUB LTD. (02921210)
- Filing history for ST. NEOTS TOWN FOOTBALL CLUB LTD. (02921210)
- People for ST. NEOTS TOWN FOOTBALL CLUB LTD. (02921210)
- Charges for ST. NEOTS TOWN FOOTBALL CLUB LTD. (02921210)
- More for ST. NEOTS TOWN FOOTBALL CLUB LTD. (02921210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2018 | AP01 | Appointment of Mr Michael John Green as a director on 15 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr Gary Gordon Wilson as a director on 15 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr Jeremy Paul Green as a director on 15 January 2018 | |
24 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
22 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr Iain Robert Parr as a director on 27 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Mrs Louise Spark as a director on 27 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Dec 2015 | TM01 | Termination of appointment of Michael Anthony Kearns as a director on 18 December 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
21 Jun 2015 | CH01 | Director's details changed for Mr Lee Kearns on 1 June 2015 | |
21 Jun 2015 | CH01 | Director's details changed for Mr Michael Anthony Kearns on 1 June 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Lee Kearns on 1 May 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from C/O 6 Philip Gardens Po Box Eynesbury Rowley Park Kester Way Cambridge Road St Neots Cambs PE19 6SN England on 27 June 2012 | |
19 Jun 2012 | AD01 | Registered office address changed from Hunts Post Community Stadium Kester Way Cambridge Road St. Neots Cambs PE19 6SN England on 19 June 2012 | |
19 Jun 2012 | CH01 | Director's details changed for Mr Michael Anthony Kearns on 18 June 2012 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |